FUTURE CONTRACTS - History of Changes


DateDescription
2024-04-08 delete address Building E1, Cosford Business Park, Long Lane, Shifnal, TF11 8PJ
2024-04-08 delete address Long Lane, Shifnal, TF11 8PJ
2024-04-08 delete source_ip 77.72.1.29
2024-04-08 insert address 3 Bridge Street Oakengates Telford TF2 6AH
2024-04-08 insert source_ip 77.72.2.77
2024-04-08 update primary_contact Long Lane, Shifnal, TF11 8PJ => 3 Bridge Street Oakengates Telford TF2 6AH
2023-06-07 delete address LONG LANE NEACHLEY SHIFNAL SHROPSHIRE UNITED KINGDOM TF11 8PJ
2023-06-07 insert address 3 BRIDGE STREET OAKENGATES TELFORD SHROPSHIRE UNITED KINGDOM TF2 6AH
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update registered_address
2023-04-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM LONG LANE NEACHLEY SHIFNAL SHROPSHIRE TF11 8PJ UNITED KINGDOM
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID REES BENTLEY / 27/03/2023
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WOODS / 27/03/2023
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 27/03/2023
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN WOODS / 27/03/2023
2023-04-07 update num_mort_charges 0 => 2
2023-04-07 update num_mort_outstanding 0 => 2
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089436260001
2022-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089436260002
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-10-03 delete contact_pages_linkeddomain plus.google.com
2021-10-03 delete source_ip 176.32.230.9
2021-10-03 insert source_ip 77.72.1.29
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-10-12 insert email fa..@futurecontractsltd.com
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 01/05/2018
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-24 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-07-08 update website_status IndexPageFetchError => OK
2018-04-05 update website_status OK => IndexPageFetchError
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 04/07/2017
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-15 delete general_emails in..@futurecontractsltd.com
2017-03-15 delete email in..@futurecontractsltd.com
2017-03-15 delete index_pages_linkeddomain pageworks.co.uk
2017-03-15 insert alias Future Contacts Ltd
2017-03-15 insert index_pages_linkeddomain pinterest.com
2017-03-15 insert index_pages_linkeddomain plus.google.com
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 3 => 9
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-11-24 delete contact_pages_linkeddomain alphaukgroup.com
2016-11-24 delete phone 0800 508 8089
2016-11-23 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-08-19 insert contact_pages_linkeddomain alphaukgroup.com
2016-08-19 insert phone 0800 508 8089
2016-06-03 insert sales_emails sa..@futurecontractsltd.com
2016-06-03 insert email sa..@futurecontractsltd.com
2016-05-12 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-05-12 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-03-21 update statutory_documents 10/02/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-17 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 7 LANE GREEN ROAD BILBROOK WOLVERHAMPTON WV8 2JZ
2015-05-07 insert address LONG LANE NEACHLEY SHIFNAL SHROPSHIRE UNITED KINGDOM TF11 8PJ
2015-05-07 update registered_address
2015-04-22 delete source_ip 83.98.160.5
2015-04-22 insert source_ip 176.32.230.9
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 02/04/2015
2015-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 7 LANE GREEN ROAD BILBROOK WOLVERHAMPTON WV8 2JZ
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID REES BENTLEY / 02/04/2015
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WOODS / 02/04/2015
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOODS JNR / 02/04/2015
2015-03-16 update statutory_documents DIRECTOR APPOINTED KEVIN JOHN WOODS
2015-03-07 delete address 7 LANE GREEN ROAD BILBROOK WOLVERHAMPTON UNITED KINGDOM WV8 2JZ
2015-03-07 insert address 7 LANE GREEN ROAD BILBROOK WOLVERHAMPTON WV8 2JZ
2015-03-07 insert sic_code 74100 - specialised design activities
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-10
2015-03-07 update returns_next_due_date 2015-04-14 => 2016-03-09
2015-02-25 update statutory_documents ADOPT ARTICLES 09/02/2015
2015-02-24 update statutory_documents DIRECTOR APPOINTED DAVID REES BENTLEY
2015-02-20 update statutory_documents 10/02/15 FULL LIST
2014-12-12 update website_status FlippedRobots => OK
2014-12-12 insert index_pages_linkeddomain pageworks.co.uk
2014-12-12 insert person Dave Corfield Gymnasium
2014-12-12 update robots_txt_status www.futurecontractsltd.com: 404 => 200
2014-11-23 update website_status OK => FlippedRobots
2014-05-03 delete phone 01902 375221
2014-05-03 insert fax 01902 375521
2014-05-03 insert index_pages_linkeddomain twitter.com
2014-05-03 insert phone 01902 375522
2014-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION